Chadwell Heath
Romford
RM6 6PJ
Director Name | Abdul Rahman Appattillath |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 28 August 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 394b Green Street London E13 9AP |
Director Name | Mr Rana Moazzam |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 March 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 149-151 High Road Chadwell Heath Romford RM6 6PJ |
Director Name | Mrs Dorota Kaczmarz |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Polish |
Status | Resigned |
Appointed | 09 March 2015(1 year, 6 months after company formation) |
Appointment Duration | 6 months (resigned 07 September 2015) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 149-151 High Road Chadwell Heath Romford RM6 6PJ |
Registered Address | 149-151 High Road Chadwell Heath Romford RM6 6PJ |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Chadwell Heath |
Built Up Area | Greater London |
100 at £1 | Rana Moazzam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£550 |
Cash | £112 |
Current Liabilities | £2,162 |
Latest Accounts | 31 August 2014 (9 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
5 April 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2015 | Appointment of Mr. Rana Moazzam as a director on 7 September 2015 (2 pages) |
22 September 2015 | Appointment of Mr. Rana Moazzam as a director on 7 September 2015 (2 pages) |
22 September 2015 | Termination of appointment of Dorota Kaczmarz as a director on 7 September 2015 (1 page) |
22 September 2015 | Termination of appointment of Dorota Kaczmarz as a director on 7 September 2015 (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
19 September 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
17 September 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
9 March 2015 | Termination of appointment of Rana Moazzam as a director on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mrs Dorota Kaczmarz as a director on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Rana Moazzam as a director on 9 March 2015 (1 page) |
9 March 2015 | Appointment of Mrs Dorota Kaczmarz as a director on 9 March 2015 (2 pages) |
9 March 2015 | Appointment of Mrs Dorota Kaczmarz as a director on 9 March 2015 (2 pages) |
9 March 2015 | Termination of appointment of Rana Moazzam as a director on 9 March 2015 (1 page) |
2 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 28 August 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
28 September 2014 | Registered office address changed from 394B Green Street London E13 9AP United Kingdom to 149-151 High Road Chadwell Heath Romford RM6 6PJ on 28 September 2014 (1 page) |
28 September 2014 | Appointment of Mr. Rana Moazzam as a director on 28 September 2014 (2 pages) |
28 September 2014 | Appointment of Mr. Rana Moazzam as a director on 28 September 2014 (2 pages) |
28 September 2014 | Termination of appointment of Abdul Rahman Appattillath as a director on 29 June 2014 (1 page) |
28 September 2014 | Termination of appointment of Abdul Rahman Appattillath as a director on 29 June 2014 (1 page) |
28 September 2014 | Registered office address changed from 394B Green Street London E13 9AP United Kingdom to 149-151 High Road Chadwell Heath Romford RM6 6PJ on 28 September 2014 (1 page) |
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|
28 August 2013 | Incorporation Statement of capital on 2013-08-28
|